Barnsley Road
Wombwell
South Yorkshire
S73 8DP
Secretary Name | John Scorah |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Manager |
Correspondence Address | White Rose Barnsley Road Wombwell South Yorkshire S73 8DP |
Director Name | Austin Brown |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Pub Manager |
Correspondence Address | Flat 2 23 Queen Street Bridlington East Yorkshire YO15 2SH |
Director Name | Mr John Michael Rigg |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 5 months (resigned 01 February 1995) |
Role | Valuer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Liversedge Hall Lane Liversedge West Yorkshire WF15 7DP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
21 November 1996 | Dissolved (1 page) |
---|---|
21 August 1996 | Liquidators statement of receipts and payments (5 pages) |
21 August 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 May 1996 | Liquidators statement of receipts and payments (5 pages) |
11 May 1995 | Appointment of a voluntary liquidator (2 pages) |
11 May 1995 | Resolutions
|
18 April 1995 | Registered office changed on 18/04/95 from: the white rose public house barnsley road wombwell south yorkshire S73 8DP (1 page) |
30 March 1995 | New director appointed (2 pages) |
28 March 1995 | Director resigned (2 pages) |